Search icon

THE VERANDAS AT TIGER ISLAND CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VERANDAS AT TIGER ISLAND CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 1995 (30 years ago)
Document Number: N93000000610
FEI/EIN Number 650488842

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -
DAVIS CAROL President 9150 Galleria Court Suite 201, Naples, FL, 34109
RAMPINO SUSAN Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
CAIN STEPHEN Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-06-08 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-06-08 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 9150 Galleria Court Suite 201, Naples, FL 34109 -
NAME CHANGE AMENDMENT 1995-04-24 THE VERANDAS AT TIGER ISLAND CONDOMINIUM II ASSOCIATION, INC. -
REINSTATEMENT 1994-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State